BUTLER, FITZGERALD & FIVESON, P.C.

Name: | BUTLER, FITZGERALD & FIVESON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 May 2005 (20 years ago) |
Entity Number: | 3204900 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | NINE EAST 45TH STREET, NINTH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID K. FIVESON | Chief Executive Officer | NINE EAST 45TH STREET, NINTH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BUTLER, FITZGERALD, FIVESON & MCCARTHY A PROFESSIONAL CORPORATION | DOS Process Agent | NINE EAST 45TH STREET, NINTH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2024-01-02 | Address | NINE EAST 45TH STREET, NINTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2024-01-02 | Address | NINE EAST 45TH STREET, NINTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-05-31 | 2021-05-03 | Address | NINE EAST 45TH STREET, NINTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2017-05-30 | Address | NINE EAST 45TH STREET, NINTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-04-27 | 2013-05-31 | Address | 36 WEST 44TH STREET, SUITE 816, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006748 | 2024-01-02 | CERTIFICATE OF AMENDMENT | 2024-01-02 |
210503062305 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200929060230 | 2020-09-29 | BIENNIAL STATEMENT | 2019-05-01 |
170530006126 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
150618006119 | 2015-06-18 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State